(CS01) Confirmation statement with no updates February 29, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates March 2, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 2, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Saxon House 27 Duke Street Chelmsford CM1 1HT. Change occurred on October 14, 2021. Company's previous address: C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England.
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT. Change occurred on October 12, 2021. Company's previous address: Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY England.
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 2, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 2, 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 2, 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 15, 2021
filed on: 15th, February 2021
| resolution
|
Free Download
(3 pages)
|
(CH01) On January 19, 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 19, 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 28, 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Extension of current accouting period to July 31, 2021
filed on: 9th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 2, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 21, 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 21, 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 21, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 21, 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 21, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 21, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 21, 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 2, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY. Change occurred on October 11, 2019. Company's previous address: 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR.
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 2, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control September 27, 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 3, 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 2, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 2, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 2, 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 10, 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed spicers couriers LIMITEDcertificate issued on 17/10/13
filed on: 17th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 17, 2013 to change company name
change of name
|
|
(AP01) On October 17, 2013 new director was appointed.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 17, 2013: 100.00 GBP
capital
|
|
(AP01) On October 17, 2013 new director was appointed.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 17, 2013
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 11, 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On July 11, 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|